UKBizDB.co.uk

DX SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dx Services Limited. The company was founded 19 years ago and was given the registration number 05146074. The firm's registered office is in SLOUGH. You can find them at Ditton Park Riding Court Road, Datchet, Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DX SERVICES LIMITED
Company Number:05146074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2004
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ditton Park Riding Court Road, Datchet, Slough, England, SL3 9GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director29 January 2024Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director09 April 2018Active
5 Shanklin Crescent, Upper Shirley, Southampton, SO15 7RB

Secretary10 June 2004Active
Locksley, Tennysons Lane, Haslemere, GU27 3AF

Secretary04 June 2004Active
Dx House, Ridgeway, Iver, SL0 9JQ

Secretary08 April 2011Active
Dx House, Ridgeway, Iver, SL0 9JQ

Secretary27 February 2009Active
Westward House, Berries Road, Cookham, SL6 9SD

Secretary27 May 2008Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Secretary31 October 2016Active
24 Lark Avenue, Staines, TW18 4RX

Secretary25 September 2006Active
16 Harefield, Hinchley Wood, KT10 9TQ

Secretary09 August 2004Active
17 Cavalry Close, Melton Mowbray, LE13 0SZ

Secretary23 March 2007Active
Dx House, Ridgeway, Iver, SL0 9JQ

Secretary23 June 2016Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director31 October 2016Active
25 Limes Way, Shabbington, Aylesbury, HP18 9HB

Director19 July 2004Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director30 April 2010Active
6 Montague Road, Richmond, TW10 6QW

Director23 August 2006Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director26 January 2023Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director09 August 2004Active
16 Tekels Park, Camberley, GU15 2LF

Director14 November 2005Active
141 Moorgate, London, EC2M 6TX

Director04 June 2004Active
Locksley, Tennysons Lane, Haslemere, GU27 3AF

Director04 June 2004Active
8 Caroline Terrace, London, SW1

Director12 July 2004Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director14 July 2017Active
Dx House, Ridgeway, Iver, SL0 9JQ

Director21 December 2006Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director14 July 2017Active
Walnut Tree Cottage, Cookham Dean Common, Maidenhead, SL6 9NZ

Director19 July 2004Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director13 November 2017Active
54, Sheen Park, Richmond, TW9 1UP

Director24 November 2006Active
34 Bovingdon Heights, Marlow, SL7 2JS

Director16 April 2007Active
24 Dulwich Wood Avenue, London, SE19 1HD

Director20 August 2004Active

People with Significant Control

Dx (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-20Other

Legacy.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-23Accounts

Legacy.

Download
2021-04-23Other

Legacy.

Download
2021-04-23Other

Legacy.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.